Company NameMoving On (Inverclyde)
Company StatusActive
Company NumberSC245561
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Eleanor Robertson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleProject Co Ordinator
Country of ResidenceScotland
Correspondence Address4 Bridgend Road
Greenock
Renfrewshire
PA15 2JW
Scotland
Director NameMr Stuart McMillan
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed08 May 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleMember Of Scottish Parliment
Country of ResidenceScotland
Correspondence Address2 Blaeberry Drive
Inverkip
Greenock
Renfrewshire
PA16 0FS
Scotland
Director NameMr John William Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressKingston House 3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMiss Angela Loveman
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed31 May 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleFamily Support Worker
Country of ResidenceScotland
Correspondence AddressKingston House 3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMiss Gillian McAlpine
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address49 Blairmore Road
Greenock
PA15 3JT
Scotland
Director NameMr Brian Daniel McLaughlin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address6 Glamis Avenue
Elderslie
Johnstone
PA5 9NR
Scotland
Director NameMr Nicholas Thow
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed07 November 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleLearning & Development Manager
Country of ResidenceScotland
Correspondence Address36 Portsoy
Erskine
PA8 6EJ
Scotland
Director NameMr Joseph McIlwee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(21 years after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address193 Grieve Road
Greenock
PA16 7AW
Scotland
Director NameMr Paul Brooks
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(21 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Holyrood Crescent
Glasgow
G20 6HJ
Scotland
Director NameEuphemia Rogers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Preston Place
Gourock
Renfrewshire
PA19 1LF
Scotland
Director NameJames Grieve
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleRetired
Correspondence Address71 Broadstone Avenue
Port Glasgow
Renfrewshire
PA14 5BB
Scotland
Director NameIsabel Berry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleProject Worker
Correspondence Address6 Gareloch Close
Greenock
Renfrewshire
PA15 3AH
Scotland
Secretary NameEuphemia Rogers
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Preston Place
Gourock
Renfrewshire
PA19 1LF
Scotland
Director NameCatherine Kelly
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2006)
RoleVolunteer Advisor
Correspondence Address50 Manor Crescent
Gourock
Renfrewshire
PA19 1UZ
Scotland
Director NameJosephine Mackenzie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 29 September 2005)
RoleHealth Worker
Correspondence Address57 Union Street
Greenock
Renfrewshire
PA16 8DR
Scotland
Director NameYvonne Catherine Vance
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 December 2009)
RoleProject Manager
Correspondence Address21 Jacobs Drive
Gourock
Renfrewshire
PA19 1LH
Scotland
Director NameMr John Donaghey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed28 September 2004(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 May 2015)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence Address6 Kirkwall Road
Greenock
Renfrewshire
PA16 0YF
Scotland
Director NameAgnes Malone
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 January 2018)
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Border Street
Greenock
Renfrewshire
PA15 2EE
Scotland
Director NameJanette Porteous
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 2012)
RoleAdmin Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Finneston Lane
Greenock
Inverclyde
PA15 2LA
Scotland
Secretary NameJanette Porteous
NationalityBritish
StatusResigned
Appointed06 December 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Finneston Lane
Greenock
Inverclyde
PA15 2LA
Scotland
Director NameMr John Gilmour
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 December 2009)
RoleResturant Owner
Correspondence Address64 Flat 1/4
Miller Street
Glasgow
Strathclyde
G1 1DT
Scotland
Director NameMrs June Glancy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2014)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashton Road
Gourock
Inverclyde
PA19 1BY
Scotland
Director NameMr Paul Veitch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2012)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address26 Brougham Street
Greenock
Renfrewshire
PA16 8AD
Scotland
Director NameMrs Cathie Kelly
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2015)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address26 Brougham Street
Greenock
Renfrewshire
PA16 8AD
Scotland
Director NameMr Christopher Barlas
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 October 2011)
RoleYouth Development Worker
Country of ResidenceScotland
Correspondence Address26 Brougham Street
Greenock
Inverclyde
PA16 8AD
Scotland
Director NameMs Patricia Mary Compston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2015)
RoleNot Employed At Present
Country of ResidenceScotland
Correspondence AddressKingston House 3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMs Linda Swift
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address26 Brougham Street
Greenock
Renfrewshire
PA16 8AD
Scotland
Director NameMr John William Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2016)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address26 Brougham Street
Greenock
Renfrewshire
PA16 8AD
Scotland
Director NameMrs Anne Marie Docherty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(10 years after company formation)
Appointment Duration10 years, 11 months (resigned 07 March 2024)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressKingston House 3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMr John Richard Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2015)
RoleRisk Management Consultant
Country of ResidenceScotland
Correspondence AddressKingston House 3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameDr Anne Rutherford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 March 2024)
RoleRetired Doctor
Country of ResidenceScotland
Correspondence AddressKingston House 3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMr Warren Robert Hawke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2017(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKingston House Kingston House
3 Jamaica Street
Greenock
Inverclyde
PA15 1XX
Scotland
Director NameMr Fraser Lang
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House 3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMrs Beverley Jane Knight
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2022)
RoleHead Of National Operations
Country of ResidenceScotland
Correspondence AddressKingston House 3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland

Contact

Websitemovingoninverclyde.co.uk
Email address[email protected]
Telephone01475 735200
Telephone regionGreenock

Location

Registered AddressKingston House
3 Jamaica Street
Greenock
Renfrewshire
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£257,699
Net Worth£95,768
Cash£76,397
Current Liabilities£5,231

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
29 November 2022Appointment of Mr Brian Daniel Mclaughlin as a director on 7 November 2022 (2 pages)
14 November 2022Appointment of Mr Nicholas Thow as a director on 7 November 2022 (2 pages)
14 November 2022Appointment of Miss Gillian Mcalpine as a director on 7 November 2022 (2 pages)
2 September 2022Termination of appointment of Beverley Jane Knight as a director on 15 August 2022 (1 page)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (20 pages)
28 September 2021Appointment of Ms Beverley Knight as a director on 31 May 2021 (2 pages)
28 September 2021Appointment of Miss Angela Loveman as a director on 31 May 2021 (2 pages)
28 September 2021Termination of appointment of Fraser Lang as a director on 23 August 2021 (1 page)
9 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
9 April 2021Termination of appointment of Warren Robert Hawke as a director on 13 July 2020 (1 page)
18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 February 2020Memorandum and Articles of Association (16 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
8 November 2018Termination of appointment of Euphemia Rogers as a director on 5 November 2018 (1 page)
15 August 2018Notification of Ann Marie Docherty as a person with significant control on 13 August 2018 (2 pages)
15 August 2018Cessation of Eleanor Robertson as a person with significant control on 13 August 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Fraser Lang as a director on 8 January 2018 (2 pages)
11 January 2018Termination of appointment of Agnes Malone as a director on 8 January 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
26 June 2017Termination of appointment of John William Williams as a director on 26 June 2016 (1 page)
26 June 2017Appointment of Mr Warren Robert Hawke as a director on 21 January 2017 (2 pages)
26 June 2017Termination of appointment of John William Williams as a director on 26 June 2016 (1 page)
26 June 2017Appointment of Mr Warren Robert Hawke as a director on 21 January 2017 (2 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
20 March 2017Appointment of Mr John William Williams as a director on 18 July 2016 (2 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
20 March 2017Appointment of Mr John William Williams as a director on 18 July 2016 (2 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
12 September 2016Appointment of Dr Anne Rutherford as a director on 29 August 2016 (2 pages)
12 September 2016Appointment of Dr Anne Rutherford as a director on 29 August 2016 (2 pages)
22 March 2016Annual return made up to 12 March 2016 no member list (7 pages)
22 March 2016Termination of appointment of John Donaghey as a director on 8 May 2015 (1 page)
22 March 2016Termination of appointment of Patricia Mary Compston as a director on 8 May 2015 (1 page)
22 March 2016Appointment of Mr Stuart Mcmillan as a director on 8 May 2015 (2 pages)
22 March 2016Termination of appointment of Linda Swift as a director on 8 May 2015 (1 page)
22 March 2016Termination of appointment of Linda Swift as a director on 8 May 2015 (1 page)
22 March 2016Termination of appointment of Patricia Mary Compston as a director on 8 May 2015 (1 page)
22 March 2016Termination of appointment of John Donaghey as a director on 8 May 2015 (1 page)
22 March 2016Annual return made up to 12 March 2016 no member list (7 pages)
22 March 2016Appointment of Mr Stuart Mcmillan as a director on 8 May 2015 (2 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
24 April 2015Director's details changed for Mrs Anne Marie Docherty on 5 April 2015 (2 pages)
24 April 2015Director's details changed for Ms Patricia Mary Compston on 5 January 2015 (2 pages)
24 April 2015Director's details changed for Mrs Anne Marie Docherty on 5 April 2015 (2 pages)
24 April 2015Director's details changed for Ms Patricia Mary Compston on 5 January 2015 (2 pages)
24 April 2015Director's details changed for Mrs Anne Marie Docherty on 5 April 2015 (2 pages)
24 April 2015Director's details changed for Ms Patricia Mary Compston on 5 January 2015 (2 pages)
12 March 2015Termination of appointment of John Richard Hackett as a director on 9 February 2015 (1 page)
12 March 2015Termination of appointment of Cathie Kelly as a director on 9 February 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 no member list (9 pages)
12 March 2015Termination of appointment of Cathie Kelly as a director on 9 February 2015 (1 page)
12 March 2015Termination of appointment of John Richard Hackett as a director on 9 February 2015 (1 page)
12 March 2015Termination of appointment of Cathie Kelly as a director on 9 February 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 no member list (9 pages)
12 March 2015Termination of appointment of John Richard Hackett as a director on 9 February 2015 (1 page)
16 January 2015Registered office address changed from 26 Brougham Street Greenock Inverclyde PA16 8AD to Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 26 Brougham Street Greenock Inverclyde PA16 8AD to Kingston House 3 Jamaica Street Greenock Renfrewshire PA15 1XX on 16 January 2015 (1 page)
16 January 2015Termination of appointment of June Glancy as a director on 13 October 2014 (1 page)
16 January 2015Termination of appointment of June Glancy as a director on 13 October 2014 (1 page)
10 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
21 March 2014Annual return made up to 12 March 2014 no member list (12 pages)
21 March 2014Annual return made up to 12 March 2014 no member list (12 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
10 July 2013Appointment of Mr John Richard Hackett as a director (2 pages)
10 July 2013Appointment of Mr John Richard Hackett as a director (2 pages)
2 July 2013Appointment of Mr John William Williams as a director (2 pages)
2 July 2013Appointment of Mrs Ann Marie Docherty as a director (2 pages)
2 July 2013Appointment of Mrs Ann Marie Docherty as a director (2 pages)
2 July 2013Appointment of Mr John William Williams as a director (2 pages)
29 April 2013Annual return made up to 12 March 2013 no member list (9 pages)
29 April 2013Annual return made up to 12 March 2013 no member list (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
17 December 2012Appointment of Mrs Cathie Kelly as a director (2 pages)
17 December 2012Appointment of Ms Patricia Mary Compston as a director (2 pages)
17 December 2012Appointment of Ms Linda Swift as a director (2 pages)
17 December 2012Appointment of Ms Patricia Mary Compston as a director (2 pages)
17 December 2012Appointment of Ms Linda Swift as a director (2 pages)
17 December 2012Appointment of Mrs Cathie Kelly as a director (2 pages)
4 May 2012Termination of appointment of Janette Porteous as a director (1 page)
4 May 2012Termination of appointment of Janette Porteous as a director (1 page)
1 May 2012Annual return made up to 12 March 2012 no member list (7 pages)
1 May 2012Annual return made up to 12 March 2012 no member list (7 pages)
15 March 2012Termination of appointment of Paul Veitch as a director (1 page)
15 March 2012Termination of appointment of Christopher Barlas as a director (1 page)
15 March 2012Termination of appointment of Paul Veitch as a director (1 page)
15 March 2012Annual return made up to 12 March 2011 no member list (9 pages)
15 March 2012Annual return made up to 12 March 2011 no member list (9 pages)
15 March 2012Termination of appointment of Christopher Barlas as a director (1 page)
20 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
25 March 2011Appointment of Mr Christopher Barlas as a director (2 pages)
25 March 2011Appointment of a director (2 pages)
25 March 2011Termination of appointment of Janette Porteous as a secretary (1 page)
25 March 2011Appointment of a director (2 pages)
25 March 2011Termination of appointment of Janette Porteous as a secretary (1 page)
25 March 2011Appointment of Mr Christopher Barlas as a director (2 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
14 May 2010Director's details changed for Mr Paul Veitch on 12 March 2010 (2 pages)
14 May 2010Annual return made up to 12 March 2010 no member list (6 pages)
14 May 2010Annual return made up to 12 March 2010 no member list (6 pages)
14 May 2010Director's details changed for Mr Paul Veitch on 12 March 2010 (2 pages)
31 March 2010Appointment of Mr Paul Veitch as a director (1 page)
31 March 2010Director's details changed for Mrs June Glancy on 31 March 2010 (2 pages)
31 March 2010Appointment of Mr Paul Veitch as a director (1 page)
31 March 2010Director's details changed for Janette Porteous on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Agnes Malone on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs June Glancy on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Janette Porteous on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Agnes Malone on 31 March 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
18 March 2010Termination of appointment of Yvonne Vance as a director (1 page)
18 March 2010Termination of appointment of John Gilmour as a director (1 page)
18 March 2010Termination of appointment of John Gilmour as a director (1 page)
18 March 2010Termination of appointment of Yvonne Vance as a director (1 page)
30 March 2009Annual return made up to 12/03/09 (4 pages)
30 March 2009Annual return made up to 12/03/09 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 April 2008Director appointed mr john gilmour (1 page)
9 April 2008Annual return made up to 12/03/08 (4 pages)
9 April 2008Annual return made up to 12/03/08 (4 pages)
9 April 2008Director appointed mrs june glancy (1 page)
9 April 2008Director appointed mr john gilmour (1 page)
9 April 2008Director appointed mrs june glancy (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 May 2007Annual return made up to 12/03/07 (2 pages)
18 May 2007Annual return made up to 12/03/07 (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
8 March 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
22 March 2006Director resigned (1 page)
22 March 2006Annual return made up to 12/03/06 (3 pages)
22 March 2006Annual return made up to 12/03/06 (3 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
25 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Annual return made up to 12/03/05 (4 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Annual return made up to 12/03/05 (4 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 March 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 March 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 March 2003Incorporation (28 pages)
12 March 2003Incorporation (28 pages)